The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 9
  • 1
    Bakhai, Dhirendra
    Group Accountant born in October 1965
    Individual (55 offsprings)
    Officer
    2011-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Mr Christopher Billot Cotillard
    Born in February 1984
    Individual (43 offsprings)
    Person with significant control
    2023-09-27 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Lalji, Faizul Zulfikarali
    Director born in June 1975
    Individual (12 offsprings)
    Officer
    2020-04-16 ~ now
    OF - Director → CIF 0
  • 4
    Lalji, Faaiza
    Director born in July 1986
    Individual (6 offsprings)
    Officer
    2020-04-16 ~ now
    OF - Director → CIF 0
  • 5
    Menon, Vattaparambil Satish
    Director born in April 1960
    Individual (68 offsprings)
    Officer
    2012-05-23 ~ now
    OF - Director → CIF 0
    Menon, Satish
    Individual (68 offsprings)
    Officer
    2005-12-13 ~ now
    OF - Secretary → CIF 0
  • 6
    Lalji, Nadira
    Director born in December 1986
    Individual (14 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Glass, Clare Lucy
    Secretary born in October 1974
    Individual (71 offsprings)
    Officer
    2005-12-13 ~ now
    OF - Director → CIF 0
  • 8
    Dr Martin Batliner
    Born in May 1966
    Individual (7 offsprings)
    Person with significant control
    2022-02-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    Mr Klaus Dieter Stark
    Born in June 1969
    Individual (33 offsprings)
    Person with significant control
    2022-02-14 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 15
  • 1
    Somani, Nurallah
    Group Controller born in January 1951
    Individual
    Officer
    2005-12-13 ~ 2010-10-26
    OF - Director → CIF 0
    2010-11-08 ~ 2011-02-23
    OF - Director → CIF 0
  • 2
    Mcpoland, Patricia Doreen
    Director born in October 1937
    Individual
    Officer
    2015-04-01 ~ 2017-12-08
    OF - Director → CIF 0
  • 3
    Lalji, Faizul
    Director born in June 1975
    Individual (12 offsprings)
    Officer
    2010-02-24 ~ 2011-04-08
    OF - Director → CIF 0
  • 4
    Mr Jon Paul Frith
    Born in August 1949
    Individual
    Person with significant control
    2023-07-14 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 5
    Mrs Annamaria Erichetta Luisa Koerling
    Born in October 1965
    Individual (5 offsprings)
    Person with significant control
    2023-03-01 ~ 2023-03-01
    PE - Has significant influence or controlCIF 0
  • 6
    Lal Ji, Shiraz
    Director born in February 1945
    Individual (3 offsprings)
    Officer
    2005-12-13 ~ 2020-03-28
    OF - Director → CIF 0
    Mr Shiraz Jafferali Lalji
    Born in February 1945
    Individual (3 offsprings)
    Person with significant control
    2017-03-24 ~ 2021-02-12
    PE - Has significant influence or controlCIF 0
  • 7
    Lalji, Rahim Akbar
    Director born in September 1992
    Individual (2 offsprings)
    Officer
    2020-04-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 8
    Mr Martin Batliner
    Born in May 1966
    Individual (7 offsprings)
    Person with significant control
    2022-02-14 ~ 2023-03-01
    PE - Has significant influence or controlCIF 0
  • 9
    Mr Klaus Dieter Stark
    Born in June 1969
    Individual (33 offsprings)
    Person with significant control
    2022-02-14 ~ 2023-03-01
    PE - Has significant influence or controlCIF 0
  • 10
    Mr John Ross Mcclellan
    Born in February 1949
    Individual (2 offsprings)
    Person with significant control
    2022-02-14 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 11
    Mr Andrew Mark De La Haye
    Born in May 1970
    Individual (2 offsprings)
    Person with significant control
    2022-02-14 ~ 2022-02-14
    PE - Has significant influence or controlCIF 0
  • 12
    Arora, Ramesh
    Hotelier born in March 1952
    Individual (6 offsprings)
    Officer
    2011-03-21 ~ 2023-06-30
    OF - Director → CIF 0
  • 13
    WATERFRONT DIRECTORS LIMITED - 2000-10-12
    1 Georges Square, Bath Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2005-12-08 ~ 2005-12-13
    PE - Director → CIF 0
  • 14
    WATERFRONT SECRETARIES LIMITED - 2000-10-11
    1 Georges Square, Bath Street, Bristol
    Active Corporate (3 parents, 21 offsprings)
    Officer
    2005-12-08 ~ 2005-12-13
    PE - Secretary → CIF 0
  • 15
    66-72, Second Floor, Gaspe House, Esplanade, St Helier, Jersey
    Corporate
    Person with significant control
    2021-02-12 ~ 2022-02-14
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PRECIS INVESTMENTS LIMITED

Previous name
ST JAMES PARADE (64) LIMITED - 2005-12-13
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
20,861,998 GBP2022-03-31
20,861,998 GBP2021-03-31
Creditors
Amounts falling due within one year
-17,834,726 GBP2022-03-31
-19,612,922 GBP2021-03-31
Net Current Assets/Liabilities
-17,834,726 GBP2022-03-31
-19,612,922 GBP2021-03-31
Net Assets/Liabilities
3,027,272 GBP2022-03-31
1,249,076 GBP2021-03-31
Equity
Called up share capital
901 GBP2022-03-31
901 GBP2021-03-31
Share premium
1,999,100 GBP2022-03-31
1,999,100 GBP2021-03-31
Retained earnings (accumulated losses)
1,027,271 GBP2022-03-31
-750,925 GBP2021-03-31
Equity
3,027,272 GBP2022-03-31
1,249,076 GBP2021-03-31
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31

Related profiles found in government register
  • PRECIS INVESTMENTS LIMITED
    Info
    ST JAMES PARADE (64) LIMITED - 2005-12-13
    Registered number 05648665
    93 Park Lane, London W1K 7TB
    Private Limited Company incorporated on 2005-12-08 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • PRECIS INVESTMENTS LIMITED
    S
    Registered number 05648665
    93, Park Lane, London, United Kingdom, W1K 7TB
    UNITED KINGDOM
    CIF 1
  • PRECIS INVESTMENTS LIMITED
    S
    Registered number 05648665
    27, Devonshire Terrace, London, England, W2 3DP
    Limited Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 55
  • 1
    93 Park Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-02-12 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 2
    93 Park Lane, Mayfair, London
    Active Corporate (5 parents)
    Person with significant control
    2017-04-02 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
  • 3
    93 Park Lane, Mayfair, London
    Active Corporate (5 parents)
    Person with significant control
    2017-04-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    93 Park Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-05-24 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 5
    93 Park Lane, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-07-18 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
  • 6
    93 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2017-06-02 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    93 Park Lane, Mayfair, London
    Active Corporate (4 parents)
    Person with significant control
    2017-06-09 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 8
    ACCESS SELF STORAGE (CABERLEY) LIMITED - 2014-10-09
    93 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2016-08-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    93 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2017-06-02 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 10
    SHELFCO (NO.2974) LIMITED - 2004-07-08
    93 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2017-05-04 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
  • 11
    PRECIS SELF STORAGE (LONDON) LIMITED - 2004-12-17
    93 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2016-09-10 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
  • 12
    PRECIS SELF STORAGE LIMITED - 2004-12-17
    93 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2016-09-19 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 13
    ACCESS SELF STORAGE 4 LTD - 2006-03-01
    93 Park Lane, London
    Active Corporate (5 parents)
    Person with significant control
    2016-08-03 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 14
    ACCESS SELF STORAGE LIMITED - 2006-03-01
    ACCESS STORAGE SOLUTIONS LIMITED - 2003-07-28
    ACCESS STORAGE SPACE LIMITED - 2000-11-23
    ACCESS STORAGE CENTRES LIMITED - 1999-10-27
    ACORN STORAGE CENTRES LIMITED - 1999-04-01
    HACKREMCO (NO.1334) LIMITED - 1998-06-03
    93 Park Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    -3,421,000 GBP2022-03-31
    Person with significant control
    2017-04-03 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
  • 15
    OFFICEGROOVE LIMITED - 2004-07-06
    27 Devonshire Terrace, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -43,593 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-06-07 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
  • 16
    93 Park Lane, Mayfair, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-16 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 17
    93 Park Lane, Mayfair, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-23 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 18
    93 Park Lane, Mayfair, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-23 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 19
    93 Park Lane, Mayfair, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-23 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 20
    93 Park Lane, Mayfair, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-14 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 21
    93 Park Lane, Mayfair, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-25 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 22
    3 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-10-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 23
    93 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2017-03-12 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
  • 24
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-14 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 25
    BHATIA HOTEL ENTERPRISES LIMITED - 1993-04-21
    3 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-08-11 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 26
    ST JAMES PARADE (54) LIMITED - 2005-07-21
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -32,270 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-02-16 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 27
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -737,531 GBP2024-03-31
    Person with significant control
    2016-07-09 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 28
    SHAFTESBURY LONDON NOTTING HILL LIMITED - 2019-03-22
    3 Queens Gardens, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    90,760 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-07-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 29
    PARK GRAND PADDINGTON HOTEL LIMITED - 2021-04-22
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,047,407 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-07-24 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 30
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-22 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 31
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -676,093 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-10-14 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 32
    3 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-09-12 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 33
    3 Queens Gardens, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    568,857 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-12-09 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
  • 34
    NIKKO HOTELS (U.K.) LIMITED - 2007-12-20
    JAPAN AIR LINES DEVELOPMENT (U.K.) LTD. - 1986-06-23
    REFAL 128 LIMITED - 1985-05-24
    3 Queens Gardens, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,951,392 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-01-26 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 35
    3 Queens Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,525,558 GBP2024-03-31
    Person with significant control
    2016-10-21 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 36
    PARK GRAND LONDON CITY LIMITED - 2010-10-26
    3 Queens Gardens, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -881,678 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-03-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 37
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-14 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 38
    93 Park Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,885 GBP2024-03-31
    Person with significant control
    2017-06-08 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
  • 39
    PRECIS GROUP LIMITED - 2019-04-02
    93 Park Lane, Mayfair, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    949,353 GBP2022-03-31
    Person with significant control
    2018-11-22 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 40
    C/o Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-03-24 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 41
    PRECIS (1531) LIMITED - 1998-07-13
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -293,603 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-08-11 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 42
    93 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2017-02-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 43
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,162 GBP2024-03-31
    Person with significant control
    2016-07-04 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 44
    BLACKBROOK NOMINEE 48 LIMITED - 2003-03-19
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    188,031 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-07-11 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 45
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -310,709 GBP2024-03-31
    Person with significant control
    2017-04-17 ~ now
    CIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 46
    7-12 LEINSTER SQUARE LIMITED - 2009-06-27
    27 Devonshire Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-03-22 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 47
    BLACKBROOK NOMINEE 51 LIMITED - 2003-05-19
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -153,041 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-08-02 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 48
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    373,930 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-06-19 ~ now
    CIF 57 - Ownership of shares – 75% or more as a member of a firmOE
  • 49
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    134,709 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-07-24 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 50
    ST JAMES PARADE (61) LIMITED - 2005-12-02
    3 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-11-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 51
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -366,946 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-02-16 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 52
    93 Park Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-05 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 53
    93 Park Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-05 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 54
    ST JAMES PARADE (63) LIMITED - 2005-12-09
    3 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-11-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 55
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -410,959 GBP2024-03-31
    Person with significant control
    2016-11-23 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    1-9 INVERNESS MANAGEMENT COMPANY LIMITED - 2022-08-10
    93 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-06-17 ~ 2022-08-23
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 2
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,162 GBP2024-03-31
    Officer
    2012-07-04 ~ 2013-08-05
    CIF 1 - Secretary → ME
  • 3
    Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-12-19 ~ 2024-04-09
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 4
    93 Park Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-05-26 ~ 2022-02-04
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.